logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Anthony Wickins

    Related profiles found in government register
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 4 IIF 5
    • icon of address Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 6 IIF 7
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD

      IIF 8
    • icon of address Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 9
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitt Farm, Dry Lane, Christow, Devon, EX6 7PH

      IIF 10
    • icon of address C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 11
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 12
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 13 IIF 14
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 15
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, TQ13 9PU, England

      IIF 16
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 22
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 23
  • Wickins, Michael Anthony
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 24
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU

      IIF 43 IIF 44 IIF 45
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 49
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU, United Kingdom

      IIF 50
  • Wickins, Michael Anthony
    British company director

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -324,033 GBP2021-11-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 12 - Director → ME
  • 3
    LANGLEYPORT LIMITED - 1989-04-27
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address Hazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-17 ~ now
    IIF 34 - Director → ME
  • 6
    CITY SALES AND SERVICE CENTRES LIMITED - 2006-08-08
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    CMH (2007) LIMITED - 2009-12-11
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 8
    CMH (UK HOLDINGS) LIMITED - 2009-12-14
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,557,239 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 21 - Director → ME
  • 11
    ORA SOUTH WEST LIMITED - 2025-01-22
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,132,235 GBP2021-11-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 18 - Director → ME
  • 15
    ASHTENNE CITY LIMITED - 2004-08-04
    CITY MOTOR HOLDINGS LIMITED - 2001-12-11
    CITY GARAGE (HOLDINGS) LIMITED - 1997-01-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,567 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 20
    CITY GROUP HOLDINGS LIMITED - 1999-09-28
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 58 - Secretary → ME
Ceased 17
  • 1
    FISHER'S GARAGE (HORSHAM) LIMITED - 1997-01-27
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2012-12-10
    IIF 28 - Director → ME
    icon of calendar 2006-07-21 ~ 2012-12-10
    IIF 45 - Secretary → ME
  • 2
    CMH (CHICHESTER HOLDINGS) LIMITED - 2008-06-24
    icon of address Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-10
    IIF 41 - Director → ME
    icon of calendar 2008-01-14 ~ 2012-12-10
    IIF 60 - Secretary → ME
  • 3
    icon of address C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2009-07-31
    IIF 27 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 53 - Secretary → ME
  • 4
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2009-10-01
    IIF 32 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 43 - Secretary → ME
  • 5
    icon of address City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-04-27
    IIF 42 - Director → ME
  • 6
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2022-05-24
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 7
    FOCALPHASE LIMITED - 2002-04-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2009-07-31
    IIF 26 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 44 - Secretary → ME
  • 8
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-10-01
    IIF 39 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 57 - Secretary → ME
  • 9
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-07-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-10-01
    IIF 3 - Has significant influence or control OE
  • 11
    ASHTENNE CITY LIMITED - 2004-08-04
    CITY MOTOR HOLDINGS LIMITED - 2001-12-11
    CITY GARAGE (HOLDINGS) LIMITED - 1997-01-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2001-12-18
    IIF 10 - Director → ME
  • 12
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2009-07-31
    IIF 25 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 54 - Secretary → ME
  • 13
    ST. JAMES'S MOTOR COMPANY LIMITED - 1998-05-14
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2009-07-31
    IIF 29 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 48 - Secretary → ME
  • 14
    icon of address 91 91 St Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,343 GBP2025-01-31
    Officer
    icon of calendar 2001-11-20 ~ 2009-08-03
    IIF 31 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-08-03
    IIF 51 - Secretary → ME
  • 15
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,567 GBP2024-07-31
    Officer
    icon of calendar 2016-04-20 ~ 2019-03-31
    IIF 17 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-02
    IIF 37 - Director → ME
  • 16
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 38 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 59 - Secretary → ME
  • 17
    HORNET GARAGE (CHICHESTER) LIMITED - 1998-06-10
    PORTFIELD GARAGE (NEWBURY) LIMITED - 1995-11-20
    icon of address Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2012-12-10
    IIF 15 - Director → ME
    icon of calendar 2006-07-21 ~ 2012-12-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 7 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.